UKBizDB.co.uk

COOPERSURGICAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coopersurgical Holdings Limited. The company was founded 8 years ago and was given the registration number 09877160. The firm's registered office is in FAREHAM. You can find them at Delta Park 8 Concorde Way, Segensworth North, Fareham, Hampshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:COOPERSURGICAL HOLDINGS LIMITED
Company Number:09877160
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 2015
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Delta Park 8 Concorde Way, Segensworth North, Fareham, Hampshire, United Kingdom, PO15 5RL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Delta Park, 8 Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director08 August 2018Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director08 August 2018Active
Delta Park, Concorde Way, Segensworth North, Fareham, England, PO15 5RL

Director15 March 2019Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director02 October 2017Active
75, Corporate Drive, Trumbull, United States, CT 00661

Director14 December 2015Active
Delta Park, 8 Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director08 August 2018Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director31 January 2017Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director18 November 2015Active
Delta Park, Concorde Way, Segensworth North, Fareham, United Kingdom, PO15 5RL

Director18 November 2015Active
75, Corporate Drive, Trumbull, United States, CT 00661

Director08 August 2018Active

People with Significant Control

The Cooper Companies Global Holdings Lp
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Delta Park, Concorde Way, Fareham, England, PO15 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
The Cooper Companies, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:6101 Bollinger Canyon Road, Suite 500, San Ramon, United States, 94583
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type full.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Accounts

Accounts with accounts type full.

Download
2022-11-11Capital

Capital allotment shares.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-02Accounts

Accounts with accounts type full.

Download
2021-06-01Capital

Capital allotment shares.

Download
2020-12-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-07-30Officers

Change person director company with change date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-01-13Accounts

Accounts with accounts type full.

Download
2019-12-06Capital

Capital allotment shares.

Download
2019-12-06Capital

Capital allotment shares.

Download
2019-12-02Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Persons with significant control

Change to a person with significant control.

Download
2019-05-16Capital

Capital allotment shares.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Termination director company with name termination date.

Download
2019-03-25Officers

Appoint person director company with name date.

Download
2019-03-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2018-11-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.